Chapter 215. Tuberculosis
- KY ST T. XVIII, Ch. 215, Refs & Annos
- 215.005 Definitions for KRS 215.005 to 215.068—Repealed
- 215.006 State Tuberculosis Hospital Commission; Appointment; Terms; Chairman; Meetings; Per Diem and Expenses—Repealed
- 215.007 Control and Management of State Hospitals; Their Funds and Power to Receive Property and Donations; Reports to Governor—Repealed
- 215.008 Funds Available to Commission; Allocation of Appropriations Among Hospitals—Repealed
- 215.009 Transfer of Title of Hospital Property in Jefferson County; Payment of Outstanding Bonds—Repealed
- 215.010 State Tuberculosis Sanatorium; Rules for Conduct and for Relief of Tuberculosis—Repealed
- 215.012 Training Schools for Commission Employees—Repealed
- 215.014 Treatment of Pulmonary Fungus Diseases in State Hospitals—Repealed
- 215.020 Employment of Inmates—Repealed
- 215.030 Paupers May be Sent to State Sanatorium at County Expense—Repealed
- 215.040 Charge for Pay Patients; Acceptance of Gifts—Repealed
- 215.050 Cost of Transporting Patients—Repealed
- 215.060 Patients Received in Order of Application—Repealed
- 215.061 Division of State into Tuberculosis Hospital Districts—Repealed
- 215.062 Executive Director and Other Personnel—Repealed
- 215.063 Allocation of Beds; Rates for Hospitalization—Repealed
- 215.064 Admission of Patients for Treatment—Repealed
- 215.065 Appropriations for State Tuberculosis Sanatoria; Allocation and Use—Repealed
- 215.066 Waiting Lists—Repealed
- 215.067 Transfer of Patients—Repealed
- 215.068 Cost of Transporting Patients—Repealed
- 215.069 Continued Drug Therapy for Discharged Indigent Patients—Repealed
- 215.070 Transfer of Title of Sanatorium Property in Jefferson County; Payment of Outstanding Bonds—Repealed
- 215.071 Tuberculosis Sanatoria Districts; Division of State into—Repealed
- 215.072 State Tuberculosis Sanatoria Commission; Appointment; Terms; Chairman; Meetings; Per Diem; Expenses; Attachment to Department of Welfare; Payment of Expenses—Repealed
- 215.073 Selection and Acquisition of Sites for Sanatoria; Acquisition of Existing Structures—Repealed
- 215.074 Report to Governor; Contracts for Construction of Sanatoria and for Utility Services—Repealed
- 215.075 Boards of Commissioners for Sanatoria—Repealed
- 215.076 Control and Management of State Sanatoria and Their Funds and Property; Power to Receive Property; Donations; Reports to Governor—Repealed
- 215.077 Medical Directors and Employees for State Sanatoria; Employment of Inmates—Repealed
- 215.078 Acceptance and Transfer of Patients; Paying Patients; Pauper Patients; Negroes—Repealed
- 215.079 Cost of Transporting Patients—Repealed
- 215.080 Tuberculosis Sanatorium Districts Authorized—Repealed
- 215.090 Establishment of Sanatorium District for One County by Fiscal Court; Appropriation—Repealed
- 215.100 Establishment for Several Counties by Fiscal Courts; Appropriation; Apportionment of Expense—Repealed
- 215.110 Establishment by Election—Repealed
- 215.120 Election in One County—Repealed
- 215.130 Election in Several Counties—Repealed
- 215.140 County May Join Established District—Repealed
- 215.150 Establishment and Maintenance of District upon Certification of Favorable Election—Repealed
- 215.160 District Board of Trustees; How Appointed; Membership; Qualifications—Repealed
- 215.170 Term of Office of Board Members; Vacancies—Repealed
- 215.180 Organization of Board; Officers; Quorum—Repealed
- 215.190 Trustees Not Compensated; Expenses Paid—Repealed
- 215.200 Powers of Board—Repealed
- 215.210 Selection of Site; Approval of Site and Plans by Cabinet for Human Resources—Repealed
- 215.220 Visitation by Trustees; Reports by Superintendent and Officers; Annual Meeting of Board—Repealed
- 215.230 Payment of Taxes to Board of Trustees—Repealed
- 215.240 Trustees and Employees Not to be Interested in Sanatorium's Contracts—Repealed
- 215.250 Duties of Treasurer—Repealed
- 215.260 Records Open to Auditor—Repealed
- 215.270 Medical Superintendent; Appointment; Qualifications; Removal; Temporary Superintendent—Repealed
- 215.280 Powers and Duties of Medical Superintendent; Assistants and Employees; Fees—Repealed
- 215.285 Commission May Elect Coverage Under Workmen's Compensation Law—Repealed
- 215.290 Conditions of Admission as Free Patient; Number of Patients—Repealed
- 215.300 Maintenance of Patients Able to Pay to be Recovered by County Attorney; Liability of Relatives—Repealed
- 215.310 Sanatorium May Accept Paying Patients; Fees—Repealed
- 215.320 State Aid for Acquisition and Operation of District Sanatoria—Repealed
- 215.330 State Aid Conditioned on Compliance with Regulations—Repealed
- 215.340 Application for State Aid Must be Approved by Cabinet for Human Resources—Repealed
- 215.345 State Aid for Tuberculosis Sanatoria Operated by City-County Board of Health; Application—Repealed
- 215.350 Sanatoria Visitation; Removal of Trustees and Employees; Rules and Regulations—Repealed
- 215.355 Cabinet for Human Resources to Visit, Inspect and Regulate Sanatoria Operated by City-County Boards of Health—Repealed
- 215.360 Sanatorium Property Not Utilized May be Sold or Leased—Repealed
- 215.370 Division of Proceeds of Sale in a Joint District—Repealed
- 215.380 Dissolution of District on Sale of Property—Repealed
- 215.390 County May Contract for Care of Its Patients in Sanatorium of Another District; Diversion of Funds Collected for Sanatorium—Repealed
- 215.400 Board of Tuberculosis Hospital in County with City of First Class; Members; Appointment; Qualifications; Term of Office; Vacancies; Compensation—Repealed
- 215.410 Powers of Board—Repealed
- 215.420 County and City to Levy Taxes for Hospital—Repealed
- 215.430 Board May Accept Donations—Repealed
- 215.440 Use of Donated Funds—Repealed
- 215.450 Investment of Donations—Repealed
- 215.460 Custodian of Donated Funds; Bond—Repealed
- 215.470 Audit of Donated Funds—Repealed
- 215.480 Use of Hospital for Research—Repealed
- 215.510 Division of Tuberculosis Control—Repealed
- Tuberculosis Control